Search icon

ALL AMERICAN CAR AND LIMO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALL AMERICAN CAR AND LIMO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL AMERICAN CAR AND LIMO SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L43013
FEI/EIN Number 650195380

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % HENRY DOCTOR, 101 WHISPERING SANDS DR UNIT 102, SARASOTA, FL, 34242
Mail Address: % HENRY DOCTOR, 101 WHISPERING SANDS DR UNIT 102, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCTOR, HENRY Director 101 WHISPERING SANDS DR, SARASOTA, FL
DOCTOR, MICHAEL Director 101 WHISPERING SANDS DR, SARASOTA, FL
MICHAEL DOCTOR Agent 101 WHISPERING SANDS DRIVE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 MICHAEL DOCTOR -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 101 WHISPERING SANDS DRIVE, UNIT 102, SARASOTA, FL 34242 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State